Recent Postings

 

433 document(s) found

SCH Number Type Lead/Public Agency Received Title
2026010902 City of Galt City of Galt Routine Maintenance Agreement Project
2008051094 Victor Valley Community College District Long Term Routine Maintenance Lower Campus Outflow Maintenance (Amendment to Streambed Alteration Agreement No. 1600-2011-0137-R6)
2023080028 City of Laguna Beach Laguna College of Art and Design (LCAD) Lot Line Adjustment (Student Center Project)
2015062029 Midpeninsula Regional Open Space District Addendum to the Bear Creek Redwoods Preserve Plan Environmental Impact Report
2026040524 California Department of Toxic Substances Control (DTSC) ORCO Stanton Revised Removal Action Workplan
2026040523 City of San Diego 7856 La Jolla Vista Drive / PRJ - 1123371
2026040522 San Diego County San Diego County Sheriff’s Office Headquarters Garage Gates Replacement
2026040521 San Diego County County Operations Center Interior Common Areas Painting of Various Buildings
2026040520 California State Lands Commission (SLC) Issuance of General Lease – Recreational and Protective Structure Use
2026040519 Santa Barbara County Flood Control District Montecito Flood Control Master Plan, Phase 2
2026040518 San Diego County County Operations Center Medical Examiner Freezer Controller Replacement
2026040517 California State Lands Commission (SLC) Issuance of a Non-Exclusive Geological Survey Permit
2026040516 California State Lands Commission (SLC) Issuance of General Lease – Recreational Use
2026040515 City of Laguna Beach DR 2026-0278, CDP 2026-0279, VAR 2026-0280, Abel Residence
2013081079 Kern County PLO26-00585
2026040514 City of Lompoc Amendment (AMND 2026-0002) to the approved Architectural Design/Site Development Review (DR 2025-0001) for The Village at PCH Residential Project
2026040513 California State Lands Commission (SLC) Issuance of General Lease – Grazing Use – Lease 4565
2026040512 California State Lands Commission (SLC) Issuance of General Lease – Grazing Use – Lease 9213
2013081079 Kern County PLO26-00584
2026040511 California State Lands Commission (SLC) Issuance of General Lease – Right-of-Way Use – Lease 4465
2013081079 Kern County PLO26-00257
2013081079 Kern County PLO26-00256
2026040510 California State Center Community College District SCCCD Police Station and Data Center Project
2026040509 California State Center Community College District Fresno City College Instructional Complex
2026040508 California Department of Toxic Substances Control (DTSC) Removal Action Workplan, Former Ketema A&E Facility
2026040507 City of Los Angeles 11364 - 11424 N. Ilex Avenue and 11447 - 11457 N. San Fernando Road
2026040506 California State Center Community College District Fresno City College Arts Complex Replacement Project
2026040505 California State Center Community College District Fresno City College Applied Technology Project
2026040504 City of Rancho Cordova Stone Creek Quick Quack Car Wash CUP & MOR- PLND-0525-0129
2026040503 City of Watsonville Administrative Review Permit for New Discount House (dd's Discounts)
2026040502 City of Anaheim Park Substation Line Extension Project to the Gypsum Canyon Memorial Park Development
2026040501 City of San Mateo 19th Avenue/Fashion Island Boulevard Complete Streets Class IV Bikeway
2013081079 Kern County PLO26-00254
2026040500 City of Redding Stillwater Outfall Building Phase II Project
2026040499 Sonoma County 2025 February Storm Westside Road Slide Repair
2026040498 California Department of Transportation, District 10 (DOT) 10-1U940-Pavement Rehabilitation
2013081079 Kern County PLO26-00253
2026040497 South Coast Water District Local Transmission Main Mateo Flow Control Vault Improvements Project
2026040496 City of Santa Maria ATP Cycle 7 – Railroad/Depot Class IV Bike Lanes
2026040495 City of Santa Maria REAP Pedestrian Improvements 2026
2026040494 San Diego County BORREGO VALLEY AIRPORT – AIRPORT USE PERMIT FOR INTERNATIONAL AEROBATICS CLUB, CHAPTER 36, FOR AVIATION AEROBATIC CONTEST (BA-183) (DISTRICT: 5)
2026040493 California Department of Transportation, District 10 (DOT) 10-1V050: Emergency Sinkhole Repair
2026040492 Madera County CUP #2025-016
2026040491 City of Lake Forest Changed Plan 11-25-5836
2026040490 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Oseguera Water Diversion Removal Project (Project) (Notification of Lake or Streambed Alteration, No. EPIMS-MEN-58070-R1C)
2026040489 Fresno County ER 8881 - WWD 40 Shaver Springs Well Project
2026040488 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) 2023 Storm Damage Permanent Restoration on Mendocino Pass Road, Milepost 15.50 (Project) Notification of Lake or Streambed Alteration, No. EPIMS-MEN60786-R1C
2026040487 California Department of Conservation (DOC) Berry Petroleum Company, LLC, Midway-Sunset Oil Field (Southwestern Lease), CalGEM PFID 379714
2026040486 California Department of Parks and Recreation Acquisition of Rush Creek (Independence Trail) Property
2026040485 Madera County CUP #2025-015
2026040484 California Department of Transportation, District 8 (DOT) SR-138 Culverts Repair Project
2023050702 State Water Resources Control Board Kerckhoff Hydroelectric Project Relicensing
2015062029 Midpeninsula Regional Open Space District Addendum to the Bear Creek Redwoods Preserve Plan Environmental Impact Report
2020080553 California Public Utilities Commission (CPUC) SCE Ivanpah-Control Project
2026040483 Shasta County Use Permit 25-0002
2025121097 California Department of Transportation, District 8 (DOT) State Route 142 S-Curve
2026040482 Yolo County El Macero Country Club General Plan Amendment
2026040481 Mendocino County R_2025-0002 (MRC)
2026040480 City of Malibu Pacific Coast Highway Crosswalk Improvements at Big Rock Drive
2026040479 City of Big Bear Lake Village Sidewalk Improvements
2026040478 City of Big Bear Lake Sanitary Sewer Cured in Place Pipe Project
2026040477 City of Big Bear Lake Sewer Cleaning and Video Inspection Project
2026040476 City of Big Bear Lake Sewer Master Plan Update
2026040475 City of Big Bear Lake Annual Street Rehabilitation
2026040474 Tulare County Special Use Permit PSP 26-003- CARRANZA
2026040473 Tulare County Agricultural Diminishment No. PAD 26-001 - Ritchie
2026040472 City of San Clemente Calafia Complete Streets Project
2026040471 Tulare County Setback Variance No. PSV 26-001
2026040470 California Energy Commission Rivian Adventure Network – Gilroy, CA
2026040469 City of Fresno Environmental Assessment No. P25-00173
2026040468 California Department of Fish and Wildlife, Central Region 4 (CDFW) Morro Dunes Ecological Reserve Native Plant Restoration
2026040467 San Joaquin County Office of Education (SJCOE) Durham Ferry Outdoor Education Center Improvements Project
2013081079 Kern County PLO26-00605
2026040466 Santa Barbara County Lowe Tree, Steps, and Pipe Removal
2026040465 City of Del Mar Adoption of a Resolution to Declare the Small City-Owned 28th Street Vacant Lot is Exempt Surplus Land in Accordance with Surplus Lands Act
2026040464 California Department of Transportation, District 4 (DOT) CAPM Minor Pavement Rehabilitation
2021060545 Santa Clarita Valley Water Agency Operation of the Ion Exchange Treatment Facility for the Removal of PFAS at Wells T7, U4 and U6
2026040463 California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB) Union Sanitary District; Raymond A. Boege Alvarado Wastewater Treatment Plant; 5072 Benson Road, Union City, Alameda County – NPDES Permit Reissuance
2026040462 Central Valley Flood Protection Board Minor Alteration No. WA2026020 – L-172A Gas Line Hydrotest Project
2026040461 Fresno County Initial Study No. 8872 and Temporary Use Permit No. 0002
2026040460 City of Manteca Yosemite Mixed Use Conversion (Batched GPAs Site 5) Project
2026040459 San Luis Obispo County Barrett Grading Variance N-DRC2024-00050 ED25-0253
2019059010 State Water Resources Control Board McCloud-Pit Hydroelectric Project Relicensing
2026040458 Kern County Lynn Trucking Inc.
2026040457 Riverside Community College District Inland Empire Technical Trade Center
2026040456 California Fish and Game Commission (CDFGC) Proposed Amendments to 2026 Central Valley Sport Fishing Regulations, Title 14, CCR
2026040455 Fresno Metropolitan Flood Control District 2025 District Services Plan
2026040454 City of San Diego 6739 Rancho Toyon Place / PRJ - 1146420
2026040453 Central Valley Flood Protection Board Minor Alteration No. WA2025025 – Gas Pipeline Remediation Project
2024120391 City of Riverside Massachusetts Point Project
2026040452 California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB) Cities of South San Francisco and San Bruno and North Bayside System Unit, Water Quality Control Plant and Sanitary Sewer Systems - NPDES Permit Reissuance
2026040451 California Energy Commission EVGateway’s EV Charging Infrastructure in Rural Communities
2026040450 California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB) General Waste Discharge Requirements for Discharge of Residual Firework Pollutants from Public Fireworks Displays, NPDES Permit Reissuance
2008092106 Placer County Sheba Estates at Eden Rock
2026040449 Truckee Donner Public Utility District SCADA Reliability Improvement Project - Phase 6
2026040448 Solano County Department of Resource Management ZT-25-04 (signs)
2026040447 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) Temescal Wash Long-Term Maintenance Project (Notification of Lake or Streambed Alteration, No. EPIMS-RIV-59451-R6)
2026040446 California Department of Transportation, District 6 (DOT) Caltrans D6 CVIN Encroachment Permit #06-26-6-SV-0571
2026040445 California Department of Fish and Wildlife, Marine Region 7 (CDFW) Educational Programs about the San Francisco Bay at Robert W. Crown Memorial State Beach in Alameda, CA Utilizing Beach Seine Net & Hand Collection
2023090118 Glenn County County Road 305 over Watson Creek Bridge Replacement Project, Bridge No. 11C-0091, Federal Aid No. BRLO-5911(056)
2026040444 City of San Diego Mira Mesa South Storm Drain Replacement
2026040443 City of San Ramon Orchards Development Project (MJ 2024-0004, DP 2024-0006, DP 2024-0008, AR 2024-0013, TRP 2024-0009, and ENVR 2025-0003)
2026040442 City of San Diego 1775 Garnet / PRJ - 1109164
2026040441 California Department of Cannabis Control (DCC) KBH GROUP LLC
2026040440 North County Transit District FY24 Ticket Vending Machine (Project #424001)
2026040439 City of Fullerton Sunny Hills - Twilight - E Las Palmas Area Street Rehab (CIP 44270)
2026040438 Kern County Flock Safety Automated License Plate Reading (ALPR) Camera Installation Project
2026040437 San Luis Obispo County APC Towers, LLC Conditional Use Permit / N-DRC2024-00019 / ED26-0021
2026040436 City of Fullerton Candlewood Area Street Rehabilitation (CIP 44086)
2026040435 California Department of Health Care Services (DHCS) DHCS 6th Floor Director's Suite Remodel
2026040434 California Department of Health Care Services (DHCS) DHCS Tenant Improvement East End Building, 5th Floor
2026040433 California State Lands Commission (SLC) Issuance of General Lease – Commercial Use – Lease 8052
2026040432 University of California San Diego UC San Diego Battery Energy Storage System Addition
2026040431 San Diego Unified Port District Upgrade to Existing Vault by Cox Communications on Shelter Island Drive
2026040430 City of Anaheim Lincoln Delano Condominiums, Development Application No. 2023-00012
2026040429 City of Coalinga California and Baker Street Reconstruction Project - STPL-5146(034)
2026040428 City of Fairfield Flock Safety Automated License Plate Reading (ALPR) Camera Installation Project
2026040427 City of Fullerton Valley View - Woods Area Water Main Replacement (CIP 53059)
2026040426 California State Lands Commission (SLC) Amendment of General Lease – Commercial Use – Lease 8601
2026040425 City of Fullerton Yucca Area Water Main Replacement (CIP 53057)
2025101512 City of La Verne Brethren Hillcrest Gateway Project
1996042012 Humboldt County Palco Eel River Gravel Operations
2026021041 San Luis Obispo County Herndon Major Grading Permit GRAD2024-00088 (ED25-0005)
2023070565 City of Cathedral City Broadway Cove Planned Unit Development Amendment
2026040424 Santa Clara County Petal Fields Project
2026040423 Nevada County BLM Collaborative Capacity Rex Reservoir Road Project
2026040422 California Energy Commission Approval of Load Management Standards Compliance Plans
2026040421 California Department of Transportation, District 4 (DOT) Middle Mile Broadband Network Project - ADF-F17-CD4-UG3
2026040420 California Department of Transportation, District 4 (DOT) Middle Mile Broadband Network Project - ADF-F23-CD4-UG1
2026040419 City of Cupertino 20883 Stevens Creek Boulevard Residential Development Project
2013081079 Kern County PLO26-00553
2026040418 City of Bakersfield Conditional Use Permit PP-CUP-25-0047
2026040417 City of Manteca URN Tractor Supply and Dutch Bros
2026040416 City of Redding Mistletoe Lane and Victor Avenue Water Improvements
2026040415 City of Fontana Master Case No. 23-000068; Tentative Tract Map No. 23-0005 (TTM No. 20655) and Design Review No. 23-000015
2026040414 City of Manteca Deaf Puppy Comedy Club CUP Modification
2026040413 City of Anaheim Cerritos Avenue (Walnut Street to Ninth Street) Water Main Replacement
2026020787 California State Lands Commission (SLC) Pacific Gas & Electric Company Rio Dell Feeder 352395524 Project
2026040412 City of Paso Robles Amendment to Conditional Use Permit 00-020 (AMD 25-02 for the Ravine Water Park)
2026040411 Napa County Hagafen Cellars Winery Use Permit Major Modification
2026040410 City of Fontana Master Case No. 25-0057; Conditional Use Permit No. 25-0014
2026040409 California Regional Water Quality Control Board, North Coast Region 1 (RWQCB) Little Mill Creek Groundwater Recharge Project
2026040408 City of Clearlake Conditional Use Permit CUP 2026-01
2026040407 City of Coalinga Coalinga Street Sweeper Project
2026040406 Ventura County Tentative Parcel Map No. 6097 (Case No. PL25-0020)
2026040405 Los Angeles County Sanitation District Joint Outfall B Unit 9B Trunk Sewer Rehabilitation
2026040404 California State Lands Commission (SLC) Issuance of General Lease – Recreational Use – Lease 3132
2026040403 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) Glen Helen Bridge Over Cajon Wash (Notification of Lake or Streambed Alteration, No. EPIMS-SBR-43408-R6) Amendment 1
2026040402 California State Lands Commission (SLC) Issuance of General Lease – Recreational Use – Lease 5575
2026040401 California Department of Corrections and Rehabilitation (CDCR) NOE Special Repair Deferred Maintenance FY 2025/2026 Allocation03
2026040400 San Bernardino County County Service Area 20 Joshua Tree Park Improvements at Sunburst Park and Community Park Project
2026040399 Santa Barbara County 1260 BB Property, LLC -Development Plan Amendment
2026040398 City of Los Altos Hills CUP25-0004
2026040397 California Regional Water Quality Control Board, Central Coast Region 3 (RWQCB) 904143714 N Glen Annie Rd Substation Drainage Repair Project
2026040396 City of Santee Santee Trailside Quick-Service Restaurant
2026040395 San Bernardino County Los Flores Hazardous Fuel Reduction
2026040394 City of San Diego AT&T Oak North / PRJ - 1095646
2026040393 Sonoma County Permit ACO26-0037
2026040392 California State Lands Commission (SLC) Issuance of General Lease – Recreational Use – Lease 5884
2026040391 City of San Jose SP23-040 & ER23-238 - Action Day Schools - Child Care Center Expansion
2026040390 California Department of Transportation, District 11 (DOT) EV Chargers at 5 Maintenance Stations in San Diego County
2026040389 California Tahoe Conservancy 2026 Sugar Pine Foundation Conifer Planting Events License
2021010116 City of Carson Imperial Avalon Mixed-Use Project Amended and Restated Development Agreement
2026040388 City of Murrieta Western Riverside County Transportation Uniform Mitigation Fee (TUMF) Fee Ordinance and Resolution Updates (MCA-2026-00012)
2026040387 City of Costa Mesa An ordinance amending Title 13 of the Costa Mesa Municipal Code to rezone Sixth Cycle (2021-2029) Housing Element sites and implement Housing Element programs
2026040386 City of Costa Mesa An ordinance amending Article 23 of Title 9 of the Costa Mesa Municipal Code for consistency with Housing Element-related amendments to Title 13 (Zoning Code).
2026040385 California State Lands Commission (SLC) Issuance of General Lease – Industrial Use – Lease 7691
2026040384 City of El Monte Code Amendment (AMEND) No. 3-2026
2025020957 City of Blue Lake Blue Lake Water Storage Tank Replacement
2026040383 San Luis Obispo County Knotts Grading Permit (GRAD2025-00293 / ED26-0046)
2026040382 California Department of Transportation, District 3 (DOT) ED-50 Vision Zero Improvements (EA: 03-0N970)
2026040381 San Diego County House of Metamorphosis Demolition
2026040380 Los Angeles County Department of Regional Planning Los Angeles County San Fernando Valley Area Plan
2026040379 Lake County PL-25-71 Pasta Farms 3 / 1833 DS, LLC / Peter Simon
2026040378 City of Pasadena Eaton Wash Stormwater Capture Project
2026040377 City of Palmdale Brixx Development Palmdale Self Storage (SPR 25-0007)
2025010602 City of Danville Martin Hills Ranch Residential Project
2026040376 California Department of Cannabis Control (DCC) Brookhollow Ranch LLC
2026040375 California State Lands Commission (SLC) Issuance of a Public Agency Permit and approval of a Right-of-Way Map
2026040374 Shasta Valley Resource Conservation District CalSIP Remote Water Monitoring Improvements - Shasta River
2026040373 Department of General Services (DGS) 710 N. American Street Affordable Housing Development - New Construction
2026040372 City of Berkeley 2276 Shattuck Avenue (ZP2024-0067)
2026040371 Department of General Services (DGS) 31 E. Channel Street Affordable Housing Development - New Construction
2026040370 City of Irvine Sign Program Modification with Administrative Relief for Masimo (File No. 00971888- PSS)
2026040369 State Water Resources Control Board D-1638A L-401 MP 114.6805 SCCDA Dig
2026040368 City of Rosemead Modification 25-03
2026040367 San Bernardino County Amendment No. 2 to Revenue License Agreement No. 15-833 with Arrowhead Lake Association for Use of County Service Area 70 D-1 Land in Lake Arrowhead
2026040366 San Bernardino County Amendment No. 8 to Revenue Lease Agreement No. 03-390 with the Operating Engineers Funds, Inc.
2026040365 San Bernardino County Use Permit with Teamsters Local 1932 Training Center for Temporary Use of County-Owned Parking Areas in San Bernardino
2026040364 City of Manteca Zoning Text Amendment 26-13 to Sign Ordinance
2026040363 City of Bakersfield Site Plan Review No. PP-SPR-25-0194
2025071048 Kern County Discovery Solar PV and Storage Project by Discovery Solar PV and Storage, LLC
2026040362 California Department of Transportation, District 4 (DOT) Middle Mile Broadband Network Project - ADF-F17-CD4-UG1
2026040361 Sonoma County Permit ACO26-0032
2026040360 City of Santa Clara Sutter Santa Clara Hospital Project
2026020787 California State Lands Commission (SLC) Pacific Gas & Electric Company Rio Dell Feeder 352395524 Project
2026040359 California Department of Water Resources (DWR) Pearblossom HQ Bypass Line Repair (OM-SFD-2026-002)
2026040358 California Department of Transportation, District 4 (DOT) Middle Mile Broadband Network Project - ADF-F23R1-CD4-UG1
2026040357 City of La Cañada Flintridge Mayor's Discovery Park Improvements Project - Contract 23/24-16
2013081079 Kern County PLO26-00552
2026040356 California Department of Water Resources (DWR) Fuller Lake Dam Geotechnical Exploration (Fuller Lake Dam, Dam No. 97-21)
2026040355 City of Long Beach Case No. 2512-07 (CUP25-021, TEL25-039) - PLNE60366
2026040354 California Department of Water Resources (DWR) Browns Lane Dam Spillway Modification (Browns Lane Dam, Dam Number 6422)
2026040353 Mono County Roark/Williams Domestic Well Construction
2026040352 Imperial County Lot Merger #00191 and vacation of Leimgruber Road
2026040351 Contra Costa County Land Use Permit for the Continuing Operation of an Existing T-Mobile Wireless Telecommunications Facility, County File #CDLP25-02031
2026040350 Placer County Community Development Resource Agency Sierra Family Meadows, LP (PLN22-00064)
2025040385 Los Angeles County Department of Beaches and Harbors Issuance of a General Lease – Public Agency Use
2019012052 Napa County Lake Hennessey Fuel Reduction and Community Infrastructure Protection VTP #2025-36
2025091353 City of Escondido East Valley Parkway and Midway Drive Storm Drain Improvements
2021030391 City of Palmdale Tentative Tract Map No. 81337
2012082046 Placer County Water Agency French Meadows Boat Ramp Extension (Streambed Alteration Agreement EPIMS Notification No. PLA-62967-R2)
2026040349 California City KK Park, LLC
2025050963 City of Santa Clara University Station Residential Project
2025050964 City of La Quinta Highway 111 Specific Plan and Development Code
2017051076 City of Lancaster Circulation Plan Project of Lancaster Health District (Western Joshua Tree Conservation Act (WJTCA) Incidental Take Permit No. 1927-ITP-2024-031-05 (ITP))
2024110923 City of Walnut Creek Mitchell Townhomes
2023100671 Santa Clara Valley Water District Pipeline Maintenance Program (Lake or Streambed Alteration Agreement No. EPIMS-SCL-44639-R3)
2017122028 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Vaca-Lambie Watercourse Crossing Improvements Project (Lake or Streambed Alteration Agreement No. EPIMS-SOL-59220-R3).
2025010666 City of Redlands Kaiser Permanente Medical Center - EIR
2026040348 Yucaipa Valley Water District Cella Lane Potable Pipeline
2026040347 City of Los Angeles 900 North Virgil Avenue (ENV-2025-6357-CE)
2026040346 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Stevens Creek Bank Erosion and Outfall Repairs, Whisman Park Reach Project (Notification of Lake or Streambed Alteration, No. EPIMS-SCL-61540-R3)
2026040345 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Rossi Road Bridge Replacement (Notification of Lake or Streambed Alteration, No. EPIMS-NAP-59328-R3)
2026040344 City of Indio Estrella Estates Housing Development
2026040343 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Rheem Creek Mitigation Area (Notification of Lake or Streambed Alteration, No. EPIMS-CCA-41273-R3)
2026040342 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Wilson-Alden Vineyard Restoration Project (Notification of Lake or Streambed Alteration, No. EPIMS-SON-61903-R3)
2026040341 City of West Hollywood The Bond Project, Mixed-Use Development
2026040340 Yucaipa Valley Water District Michael Lane Potable Pipeline
2026040339 City of South Gate Conditional Use Permit (CUP No. 25-06)
2026040338 Yucaipa Valley Water District View Drive Potable Pipeline
2026040337 Sutter County FY2025-26 Road Striping Projet No. MM31002631N
2026040336 Santa Clara Valley Transportation Authority TDA/STA Claim to MTC for Operating Assistance for FY2026/2027
2025101324 City of Oxnard Oxnard Fire Station No. 2 Project
2026020535 Dudley Ridge Water District Westside Districts State Water Project Multi-Year Transfer Agreement with Santa Clarita Valley Water Agency
2024101181 City of Victorville TTM No. 20527 SWC Luna Road and Fremontia Road Project (Lake or Streambed Alteration Agreement No. EPIMS-SBR-60661-R6)
2012082074 California State Lands Commission (SLC) Tomales Bay Vessel Management Plan
2012082074 California State Lands Commission (SLC) Tomales Bay Vessel Management Plan
2026010530 Merced County Merced Avenue at Lateral #6 Canal Bridge Replacement Project
2005072046 Central Valley Flood Protection Board American River Common Features, 2016 Flood Risk Management Project, Sacramento, California, American River Contract 3A (ARC3A) Project
2013072021 California State Lands Commission (SLC) Issuance of a non-exclusive statewide General Offshore Geophysical Survey Permit
2022040060 City of Hesperia Dara Industrial Center Project (Western Joshua Tree Conservation Act (WJTCA) Incidental Take Permit No. 1927-ITP-2024-027-06 (ITP))
2013081079 Kern County PLO26-00551
2026040335 State Water Resources Control Board, Division of Water Rights Forest Service Road 4N01A Culvert Project
2026040334 California Department of Transportation, District 1 (DOT) Arcadian Broadband Benbow to Redcrest
2026040333 California Regional Water Quality Control Board, Lahontan South Lake Tahoe Region 6 (RWQCB) TD2360860 Nevada St. Deteriorated Pole Replacement Project
2026040332 City of Palo Alto Bird-friendly Design Ordinance
2026040331 Sacramento County Metro Air Parkway - Big Dipper Steet Lot Line Adjustment
2026040330 California Energy Commission Sepion Manufacturing Expansion
2026040329 California Energy Commission RIDE Energy Blade Battery Module and Pack Manufacturing Facility
2024021095 City of Hemet Extension of Time No. 26-001 Palm Villas at State
2020120147 Alpine County Mesa Vista project MS2 additional acreage
2026040328 City of Hemet Conditional Use Permit No. 25-004 & Public Convenience or Necessity 25-003 Palm Valley Mobil
2026040327 City of Los Angeles 4802 - 4828 San Vicente Self-Storage Facility Project (ENV-2025-5195-MND)
2013081079 Kern County PLO26-00388
2026040326 California Department of Transportation, District 3 (DOT) American Dark Fiber State Route 20 Middle-Mile Broadband Network Project (Encroachment Permit 01-25-6-BB-0187)
2026040325 Yucaipa Valley Water District Highland Avenue Potable Pipeline
2026040324 California Department of Transportation, District 3 (DOT) American Dark Fiber State Route 20 Middle-Mile Broadband Network Project (Encroachment Permit 01-25-6-BB-0180)
2026040323 California Department of Transportation, District 3 (DOT) American Dark Fiber State Route 20 Middle-Mile Broadband Network Project (Encroachment Permit 03-26-6-BB-0157)
2026040322 California Department of Transportation, District 3 (DOT) American Dark Fiber State Route 29 Middle-Mile Broadband Network Project (Encroachment Permit 01-25-6-BB-0109)
2026040321 Alpine County Alpine County 2025 Safety Element Update
2026040320 City of Menifee PMP 26-01 – FY 25-26 Crack Seal
2026040319 San Bernardino County 2026 Amended and Restated Land Plan (2026 Land Plan)
2026040318 California Department of Transportation, District 3 (DOT) American Dark Fiber State Route 20 & 29 Middle-Mile Broadband Network Project (Encroachment Permit 01-25-6-UC-0108)
2026040317 San Diego County Las Colinas Women’s Detention and Re-Entry Facility Sally Port Gate Replacement
2026040316 California Department of Transportation, District 3 (DOT) American Dark Fiber State Route 50 Middle-Mile Broadband Network Project (Encroachment Permit 03-26-6-BB-0396)
2026040315 California Department of Transportation, District 3 (DOT) American Dark Fiber State Route 50 Middle-Mile Broadband Network Project (Encroachment Permit 03-26-6-BB-0308)
2026040314 California Department of Transportation, District 3 (DOT) Nevada County Signal Detection Upgrade Project (EA: 03-2N550)
2026040313 California Department of Transportation, District 7 (DOT) 726-6US-0247-Utility Pole Replacement Project
2026040312 California Department of Corrections and Rehabilitation (CDCR) Special Repair Deferred Maintenance Allocation 2 FY 2025/2026
2026040311 California Public Utilities Commission (CPUC) Calaveras 4 Comcast Last Mile Fiber-to-the-Home FFA
2026040310 California Department of Transportation, District 7 (DOT) 726-6BB-0551- New Telecommunication Installation Project
2013081079 Kern County PLO26-00534
2026040309 City of Brea PLAN REVIEW NO. 2025-07: CHICK-FIL-A DRIVE-THROUGH MODIFICATIONS
2026040308 California Public Utilities Commission (CPUC) Calaveras 3 Comcast Last Mile Fiber-to-the-Home FFA
2013081079 Kern County PLO26-00531
2013081079 Kern County PLO26-00040
2013081079 Kern County PLO26-00550
2026040307 City of Long Beach Conditional Use Permit (Case No. 2405-11)(CUP24-004)(PLNE57229)
2026040306 Kern County PLN25-00263, PP26154 Zone Modification Case No. 6, Map 102-15
2026040305 City of Norwalk Ordinance No. 26-1768 (ZTA No. 2026-01)
2026040304 City of Clearlake Conditional Use Permit, CUP 2026-02 and Categorical Exemption, CE 2026-02
2026040303 Sonoma County Permit ACO26-0039
2026040302 Sonoma County Permit ACO25-0147
2026040301 California Public Utilities Commission (CPUC) 2408-SHARK-1944 Church St
2026040300 Sonoma County ACO26-0017
2013081079 Kern County PLO26-00602
2026040299 City of Long Beach 2509-015 (CUP25-015)
2026040298 California Public Utilities Commission (CPUC) 2408-SHARK-1932 Pomona Ave
2026040297 California Public Utilities Commission (CPUC) 2408-Shark-1780 Santa Ana Ave
2026040296 Sonoma County Permit ACO26-0031
2013081079 Kern County PLO26-00646
2026040295 California Public Utilities Commission (CPUC) 2408-SHARK-1904 Pomona Ave
2026040294 California Public Utilities Commission (CPUC) 2408-SHARK 1933-MEYER PL
2026040293 Sonoma County Permit ACL26-0002
2013081079 Kern County PLO26-00036
2026040292 Napa County Installation of a New Monitor in Jury Assembly Room of Superior Court of Napa County
2026040291 City of Rocklin Flock Safety Automated License Plate Reading (ALPR) Camera Installation Project
2026040290 City of Los Angeles 1501 North Marlay Drive (ENV-2023-2650-MND)
2025111045 California Department of Transportation, District 8 (DOT) State Route 62 Pavement Preservation
2026040289 California Department of Transportation, District 12 (DOT) T-Mobile, 12-ORA-241-9025-01, Emergency Generator, DARC Proposal #25-05
2013081079 Kern County PLO26-00601
2026040288 Olympic Valley Public Service District 2026 Sewer Rehabilitation Project
2026040287 California Department of Transportation, District 4 (DOT) CAPM 152
2026040286 City of Solvang Addition to Existing Hospital for an MRI Facility
2026040285 California Department of Cannabis Control (DCC) PHRESH CONCEPTS, INC.
2026040284 City of Merced SP-25-0011 (Environmental Review #25-0043)
2012082037 Sonoma County Watmaugh Road Bridge Over Sonoma Creek Replacement Project (Lake or Streambed Alteration Agreement No. EPIMS-SON-41605-R3)
2020080050 Delhi County Water District Delhi County Water District Water System Improvements
2025110959 California Department of Transportation, District 12 (DOT) SR-74 MULTI ASSET PROJECT 0R990
2026040283 City of Chico Eaton Road and State Route 99 Southbound Ramps Project
2026040282 City of Santa Monica 1713 11th Street Storage Facility (25ENT-0231 and 26ENT-0017)
2026040281 California Department of Transportation, District 2 (DOT) Caltrans Encroachment Permit 02-26-6-BB-0073 for the CVIN, dba Vast Networks State Route 36 Middle-Mile Broadband Network Project
2026040280 California Department of Parks and Recreation Caswell Memorial Welcome Map
2026040279 California Department of Transportation, District 7 (DOT) 726-6US-0556- Remove/Replace Utility Pole Project
2026040278 California Department of Toxic Substances Control (DTSC) Emergency Permit for Management of Hazardous Waste, El Camino Health-Mountain View Hospital, Mountain View, California
2026040277 California Department of Resources Recycling and Recovery Former Specialized Fibers Material Recovery (MRF) Facility Remediation Project
2026040276 City of Bakersfield Site Plan Review No 24-60000284 at 23 Clyde ST
2026040275 California Department of State Hospitals (DSH) Replace Medication Dispensing Equipment - Patton State Hospital
2026040274 City of Los Angeles 1925 West Montrose Street (ENV-2025-6025-CE)
2026040273 California Department of Conservation (DOC) NOI Rework X 52
2026040272 Ventura County Watershed Protection District Oak Park Stormwater Monitoring Stations
2026040271 Santa Barbara County Sobhani Trust - Vesting Tract Map (TM 14,873) Case No. 22TRM-00000-00001
2026040270 El Dorado County P24-0001/Dawson Tentative Parcel Map
2010102018 City of Lincoln Leavell Ranch (Streambed Alteration Agreement EPIMS Notification No. PLA- 61939-R2)
2026040269 California Department of Forestry and Fire Protection (CAL FIRE) Spork Timber Harvesting Plan 4-25-00168-CAL (Streambed Alteration Agreement EPIMS Notification No. EPIMS-CAL-64784-R2)
2024020498 California Regional Water Quality Control Board, San Francisco Bay Region 2 (RWQCB) Beneficial Use of Dredged Sediment for Wetland Restoration in San Francisco Bay
2021100502 Soquel Creek Water District Country Club Replacement Well and 1,2,3-TCP Removal Water Treatment Plant Project
2022030233 City of Menifee Menifee Valley Specific Plan Project (California Endangered Species Act Incidental Take Permit No. 2081-2025-029-06 (ITP))
2025110799 Sonoma County Halo Ranch Mitigation Bank Restoration Project (Lake or Streambed Alteration Agreement No. EPIMS-SON-13628-R3)
2020110323 Peninsula Corridor Joint Powers Board Guadalupe River Bridge Replacement Project
2026040268 California Department of Forestry and Fire Protection (CAL FIRE) Lake or Streambed Alteration Agreement No. EPIMS-SHA-66101-R1, Amendment No.5 of the Timber Harvesting Plan (THP) 2-21-00128-SHA “Hen Back THP.”
2019100230 California Regional Water Quality Control Board, North Coast Region 1 (RWQCB) Lower Green Valley Creek Off-Channel Habitat Enhancement Project Confluence Reach (Restoration Management Permit No. RMP-2026-0020-R3 (RMP))
2022090283 Kings County Conditional Use Permit No. 26-02 (Westlands VI Solar Project)
2022090283 Kings County Conditional Use Permit No. 26-01 (Cherry BESS Project)
2019012052 Shasta Valley Resource Conservation District West Mount Shasta Forest Resiliency Project
2024060060 California Department of Transportation, District 3 (DOT) La Franchi Safety Project, 01-0L110 (Lake or Streambed Alteration Agreement No. EPIMS-MEN-62783-R1C
2022070095 City of Pleasant Hill Pleasant Hill Climate Action Plan
1995052002 City of Fontana Cherry Avenue and Victoria Street Complete Streets Infrastructure Project (Lake or Streambed Alteration Agreement No. EPIMS-SBR-58314-R6)
2026040267 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Moore Canal Diversion Dam (Streambed Alteration Agreement Notification No. 1600-2019-0278-R2) Extension
2026040266 California Department of Transportation, District 4 (DOT) Arcadian Redwood Richmond-San Rafael Bridge Middle Mile Broadband Network Project
2026040265 California Department of Transportation, District 4 (DOT) Arcadian Redwood Span 2, Mark West to Mendocino County Line Middle Mile Broadband Network Project
2026040264 California Department of Transportation, District 4 (DOT) Arcadian Redwood Span 1, Richmond to Mark West Middle Mile Broadband Network Project
2026040263 California Department of Fish and Wildlife, Bay Delta Region 3 (CDFW) Milsap Thinning Project
2026040262 City of Del Rey Oaks Del Rey Park ADA Sidewalk Improvements Project
2026040261 City of Merced Site Plan Review #25-0021
2026040260 California Department of Transportation, District 8 (DOT) Director’s Order-1T530- Washout, flooding, debris flows
2026040259 California Department of Transportation, District 8 (DOT) Director’s Order-1T370- THEODORE STREET BRIDGE
2026040258 California Department of Transportation, District 8 (DOT) Director’s Order- Route 62 Washout-1T350
2026040257 City of Grover Beach DA-25-0024 (886/888 N 1st Street) ACDP
2003041001 City of San Diego Mirka Tower
2025041045 Tulare County Office of Education Performing Arts Theater, AcCEL Center, and Library Project
2026040256 California Department of Conservation (DOC) State Abandonment of Orphan Wells Project – Phase 2
2026040255 Imperial County Conditional Use Permit #26-0003
2026040254 State Water Resources Control Board, Division of Water Quality TD2181527 Tollhouse Rd Deteriorated Pole Replacement Project
2026040253 City of Grover Beach DA-26-0005 (858 Newport)
2026040252 California Department of Transportation, District 8 (DOT) Director’s Order- SBD 38 Washout-1T330
2026040251 California Department of Transportation, District 8 (DOT) Director’s Order -1T320 – SBD-178- Washout
2026040250 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) Quiota Creek Crossing 0A Sediment Removal Project (Notification of Lake or Streambed Alteration, No. EPIMS-SBA-43211-R5)
2026040249 City of Grover Beach DA-26-0001
2026040248 City of Westminster Willow Lane Development
2026040247 California Air Resources Board (ARB) Demetre Warehouse
2026040246 San Diego County County Operation Center 5500 Department of Health and Quality First Floor Remodel
2026040245 City of Seal Beach PR2501 Tennis Court and Pickleball Center
2026040244 City of Seal Beach BG2506 Marina Community Center Roof Replacement
2026040243 City of Long Beach Case No 2602-64: School Zone Crosswalk Improvements Project
2026040242 City of Santa Rosa Pierson St Rehabilitation C02540
2026040241 California Department of Fish and Wildlife, North Central Region 2 (CDFW) 03-3G800_State Route 49 Post Mile 57.65 to 60.50 Loyalton Culvert Rehabilitation (Streambed Alteration Agreement EPIMS Notification No. SIE-64575-R2)
2026040240 California Department of Conservation (DOC) 769754_Termo_OG
2026040239 City of Carlsbad MISC 2025-0001 - Local Amendments to the 2025 Building Standards Code
2026040238 California Department of Fish and Wildlife, North Central Region 2 (CDFW) Oswald Road Widening and Drainage Improvement (Streambed Alteration Agreement EPIMS Notification No. SUT-64033-R2)
2026040237 California Department of Parks and Recreation Independence Trail East Crib Wall Replacement
2026040236 City of San Buenaventura Emergency Ventura River Bank Repair and Protection for NYE Well #8
2026040235 California Department of Fish and Wildlife, Northern and Eureka Region 1 (CDFW) Nickols Stream Crossings Restoration Project; EPIMS-TRI-57272-R1
2013081079 Kern County PLO26-00575
2026040234 Sutter County FY2025-26 ADA Curb Ramp Project No. MM31002630N
2026040233 Tulare County Minor Modification No. MIM 26-005
2026040232 City of Jurupa Valley Master Application (MA) No. 25272 (ADU25022)
2026040231 City of Irvine 2400 Barranca
2025110959 California Department of Transportation, District 12 (DOT) SR-74 MULTI ASSET PROJECT
2026040230 San Mateo County Healing Cultures Wellness Center
2023020281 City of Ontario Euclid Mixed Use Specific Plan Amendment
2026040229 Imperial County NorthStar 2 Solar and Battery Storage Project
2026040228 Town of Windsor Application for 5-Year Temporary Water Rights Permit
2026040227 City of South Lake Tahoe Tahoe Keys Marina Redevelopment Project
2026040226 Marin County Bolinas Lagoon South End Restoration Project
2026040225 City of Temecula Ronald Reagan Sports Park and Community Center Fuel Modification and Trails Project
2026040224 Kern County PLN25-00251, PP26157 Zone Modification Case No. 12, Map 124-1
2025090223 City of Ontario Public Works Corporate Yard
2026040223 San Joaquin County Administrative Use Permit No. PA-2300127
2026040222 California Department of Transportation, District 4 (DOT) Sonoma State Route 116 Capital Preventive Maintenance Project
2011022044 City of Vacaville Kairos Public Charter School Field Lighting Project
2021020289 Contra Costa County Martinez Refinery Renewable Fuels Project (County File No. CDLP20-02046, State Clearinghouse No. 2021020289) - Issuance of Authority to Construct for tanks S-69
2001051048 City of Long Beach Project Avalon at Pacific Pointe West
2021040664 City of Redding Calaboose Creek Undergrounding Project (Lake or Streambed Alteration Agreement No. EPIMS-SHA-25863-R1)
2021020513 Kern County Aratina 1 Solar Project (California Endangered Species Act Incidental Take Permit No. 2081-2020-022-04 (ITP)); Major Amendment No. 3
2013081079 Kern County PLO26-00529
2026040221 Sacramento County 8451 El Verano Tentative Parcel Map
2026040220 Sacramento County Carmichael Library ADA Exterior Upgrades
2026040219 California Energy Commission Efficient and Flexible Natural Refrigerant based 120v HPWH with Immersed Condenser
2026040218 Tahoe City Public Utility District Tahoe City Downtown West Sewer Line Rehabilitation
2026040217 California Energy Commission Innovative Window Retrofits: Enhancing Thermal Efficiency and Infiltration Performance of Existing Windows
2026040216 San Diego Metropolitan Transit System (MTS) 12th and Imperial Station, America Plaza Station, and the Convention Center Station Digital Wayfinding
2013081079 Kern County PLO26-00574
2026040215 Santa Cruz County Sanitation District AH3-AH4 Emergency Project
2026040214 California Natural Resources Agency Funding of the Golden Gate Fields Site Acquisition for Regional Park Expansion
2026040213 San Joaquin County PA-2500266 (A)
2026040212 California Department of Transportation, District 12 (DOT) Encroachment Permit No. 1226-6US-0168
2013081079 Kern County PLO26-00566
2026040211 Kern County PLN25-00239, PP26008, Zone Modification Case No. 4, Map 81-36
2026040210 Kern County PLN25-00145, PP26162 Zone Modification Case No. 46, Map 101-33
2026040209 Kern County PLN25-00044, PLD25-00012, PP26156 (a) Zone Variance Case No. 48; (b) Lot Line Adjustment No. 55-21, Map 55
2026040208 San Mateo County Department of Public Works Reconstruction of 18th Avenue and Installation of Valley Gutters on Fair Oaks Avenue
2026040207 California Department of Cannabis Control (DCC) Desert Haze Co
2026040206 California Department of Water Resources (DWR) Transfer of The Metropolitan Water District of Southern California’s Banked SWP Table A Water to Kern County Water Agency on behalf of Semitropic WSD
2026040205 City of Watsonville Minor Minor Design Review Permit (#PP2026-139) 1445 Main Street - Burlington Storefront Remodel
2026040204 California Department of Cannabis Control (DCC) THE ARTIST TREE IV LLC
2026040203 California Department of Water Resources (DWR) Use of Kern County Water Agency’s SWP Table A Water Outside of its Service Area under Article 56(f) and for Conveyance of Non-Project Water Under Article 55
2026040202 California Department of Fish and Wildlife, Marine Region 7 (CDFW) Ventura NPDES Nearshore Fish & Macroincertebrate Monitoring & Fish Bioaccumulation Studies
2026040201 California Department of Transportation, District 3 (DOT) NEV 80 Landslides (EA 03-2N430)
2026040200 San Diego County Town Center Manor Interior Repairs and ADA Upgrades
2026040199 Sonoma County Permit ACO26-0038
2026040198 Sonoma County Permit ACO26-0036
2026040197 City of Bakersfield Site Plan Review No. PP-SPR-25-0322
2013081079 Kern County PLO26-00564
2026040196 California Public Utilities Commission (CPUC) 2600.004 CommunityActionMarin-7665RedwoodBlvd
2026040195 Mendocino County Resource Conservation District North Bay Forest Improvement Program - 67465 Elkhorn Ranch LLC
2026040194 California Department of Cannabis Control (DCC) TWISTED ROOTS, INC. Cannabis Licenses
2026040193 Sonoma County Permit ACO26-0035
2026040192 California Public Utilities Commission (CPUC) 2408-SHARK-450 Santa Ana Ave
2026040191 City of Los Angeles Cali Chilli - ZA-2024-5638-CUB
2026040190 City of Los Angeles ZA-2025-5272-CUB
2026040189 City of Los Angeles 3528 Multiview Drive - ZA-2023-6823-DRB-SPP-MSP-HCA